UKBizDB.co.uk

ESSEX BARS & RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Bars & Restaurants Limited. The company was founded 15 years ago and was given the registration number 06631829. The firm's registered office is in WALTON ON THE NAZE. You can find them at Harbour Lights Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ESSEX BARS & RESTAURANTS LIMITED
Company Number:06631829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Harbour Lights Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex, CO14 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Lights, Coles Lane, Walton On The Naze, England, CO14 8SL

Director14 November 2021Active
Molescroft, The Street, Bradfield, Manningtree, England, CO11 2UU

Secretary26 June 2008Active
Harbour Lights, Titchmarsh Marina, Coles Lane, Walton On The Naze, England, CO14 8SL

Director26 June 2008Active
Harbour Lights, Titchmarsh Marina, Coles Lane, Walton On The Naze, CO14 8SL

Director26 June 2008Active

People with Significant Control

Henty William Lellow
Notified on:14 November 2021
Status:Active
Date of birth:September 1941
Nationality:English
Country of residence:United Kingdom
Address:Harbourlights Restaurant, Titchmarsh Marina, Walton On The Naze, United Kingdom, CO148SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jan Lellow
Notified on:26 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Harbour Lights, Titchmarsh Marina, Walton On The Naze, CO14 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry William Lellow
Notified on:26 June 2016
Status:Active
Date of birth:September 1941
Nationality:English
Country of residence:England
Address:Molescroft, The Street, Manningtree, England, CO11 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.